Company NameTelcoinvest Limited
Company StatusDissolved
Company Number04364327
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKim Michelle Johnson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years after company formation)
Appointment Duration5 years (closed 02 February 2010)
RoleCo Director
Correspondence AddressMeaford Hall
Meaford Road Meaford
Stone
Staffordshire
ST15 8UX
Director NameMr Danny Langley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Chard
34 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameMr Paul Mark Langley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameMr Nigel David Downton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2010)
RoleTelecoms Advisor
Country of ResidenceEngland
Correspondence AddressVale House Flatford Lane
East Bergholt
Colchester
Essex
CO7 6UN
Secretary NamePaul James Stickland
NationalityBritish
StatusClosed
Appointed05 December 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address201 Glenesk Road
Eltham
London
SE9 1RD
Secretary NameKim Michelle Johnson
NationalityBritish
StatusClosed
Appointed03 January 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 02 February 2010)
RoleCompany Director
Correspondence AddressMeaford Hall
Meaford Road Meaford
Stone
Staffordshire
ST15 8UX
Director NameMr Nicholas John Topham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Southdown Road
Harpenden
Hertfordshire
AL5 1PG
Secretary NameCatherine Topham
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Southdown Road
Harpenden
Hertfordshire
AL5 1PG
Director NameAndre David Salt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressHanchurch Manor
Hanchurch
Stoke On Trent
Staffordshire
ST4 8SD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2005(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2005)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,308,160
Cash£2,549
Current Liabilities£242,674

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
8 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 March 2007Return made up to 31/01/07; full list of members (8 pages)
7 March 2007Return made up to 31/01/07; full list of members (8 pages)
17 February 2006Return made up to 31/01/06; full list of members (8 pages)
17 February 2006Return made up to 31/01/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Registered office changed on 23/01/06 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 7 doulton close stone staffordshire ST15 0XT (1 page)
17 February 2005Registered office changed on 17/02/05 from: 7 doulton close stone staffordshire ST15 0XT (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 38 southdown road harpenden hertfordshire AL5 1PG (1 page)
7 February 2005Registered office changed on 07/02/05 from: 38 southdown road harpenden hertfordshire AL5 1PG (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
27 January 2005Return made up to 31/01/05; full list of members (6 pages)
27 January 2005Return made up to 31/01/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
31 January 2002Incorporation (20 pages)